AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Sep 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Sep 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Sep 2021
filed on: 23rd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 23rd Oct 2021. New Address: 14 Danbury Mews Ground Floor 14 Danbury Mews Wallington Surrey SM6 0BY. Previous address: 8 Oakfield House 478 Station Road Dorridge Solihull B93 8HE England
filed on: 23rd, October 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th Sep 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 2nd Mar 2020 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Mar 2020 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Jan 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Jan 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Sep 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 1st Mar 2019. New Address: 8 Oakfield House 478 Station Road Dorridge Solihull B93 8HE. Previous address: 41 Oldfields Road Sutton Surrey SM1 2NB England
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 11th Sep 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Feb 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 30th Mar 2017. New Address: 41 Oldfields Road Sutton Surrey SM1 2NB. Previous address: 14 Danbury Mews Wallington Surrey SM6 0BY England
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 1st Mar 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Tue, 7th Mar 2017 new director was appointed.
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Feb 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 2nd Jun 2016. New Address: 14 Danbury Mews Wallington Surrey SM6 0BY. Previous address: 41 Oldfields Road Sutton Surrey SM1 2NB
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 5th Feb 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Feb 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 11th Feb 2015: 200.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Sat, 1st Mar 2014 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 5th Feb 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 10th Feb 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 28th, June 2013
| accounts
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Fri, 3rd May 2013
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 5th Feb 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Feb 2012 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Feb 2011 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 8th Mar 2010 - the day secretary's appointment was terminated
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 5th Feb 2010 with full list of members
filed on: 8th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Mar 2010
filed on: 9th, December 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2009
| incorporation
|
Free Download
(16 pages)
|